UKBizDB.co.uk

ACS LEGAL CONSULTANCY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Acs Legal Consultancy Limited. The company was founded 5 years ago and was given the registration number 11477263. The firm's registered office is in LONDON. You can find them at 585a Fulham Road, , London, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:ACS LEGAL CONSULTANCY LIMITED
Company Number:11477263
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 July 2018
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:585a Fulham Road, London, United Kingdom, SW6 5UA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Turnpike House, 1208-1210 London Road, Leigh On Sea, SS9 2UA

Director23 July 2018Active
Turnpike House, 1208-1210 London Road, Leigh On Sea, SS9 2UA

Director23 July 2018Active
585a, Fulham Road, London, United Kingdom, SW6 5UA

Director23 July 2018Active
585a, Fulham Road, London, United Kingdom, SW6 5UA

Director23 July 2018Active
585a, Fulham Road, London, United Kingdom, SW6 5UA

Director23 July 2018Active
585a, Fulham Road, London, United Kingdom, SW6 5UA

Director23 July 2018Active

People with Significant Control

Ms Simone Lefortis
Notified on:14 February 2020
Status:Active
Date of birth:December 1984
Nationality:British
Address:Turnpike House, 1208-1210 London Road, Leigh On Sea, SS9 2UA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Miss Simone Nicole Lesforis
Notified on:23 July 2018
Status:Active
Date of birth:December 1984
Nationality:British
Address:Turnpike House, 1208-1210 London Road, Leigh On Sea, SS9 2UA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Constantine Kypre
Notified on:23 July 2018
Status:Active
Date of birth:June 1979
Nationality:British
Address:Turnpike House, 1208-1210 London Road, Leigh On Sea, SS9 2UA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-23Accounts

Accounts with accounts type total exemption full.

Download
2024-02-22Confirmation statement

Confirmation statement with no updates.

Download
2023-08-04Officers

Change person director company with change date.

Download
2023-04-27Accounts

Accounts with accounts type total exemption full.

Download
2023-02-20Confirmation statement

Confirmation statement with updates.

Download
2022-04-25Accounts

Accounts with accounts type total exemption full.

Download
2022-02-25Confirmation statement

Confirmation statement with no updates.

Download
2021-04-22Confirmation statement

Confirmation statement with no updates.

Download
2021-01-07Address

Change registered office address company with date old address new address.

Download
2020-10-12Accounts

Accounts with accounts type unaudited abridged.

Download
2020-03-09Accounts

Accounts with accounts type unaudited abridged.

Download
2020-02-19Persons with significant control

Notification of a person with significant control.

Download
2020-02-17Confirmation statement

Confirmation statement with updates.

Download
2020-02-17Persons with significant control

Notification of a person with significant control.

Download
2020-02-17Persons with significant control

Notification of a person with significant control.

Download
2020-02-17Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-02-14Officers

Termination director company with name termination date.

Download
2019-08-13Confirmation statement

Confirmation statement with updates.

Download
2018-07-31Officers

Change person director company with change date.

Download
2018-07-31Officers

Termination director company with name termination date.

Download
2018-07-31Officers

Termination director company with name termination date.

Download
2018-07-31Officers

Termination director company with name termination date.

Download
2018-07-23Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.